Background WavePink WaveYellow Wave

G4S AVIATION SERVICES (UK) LIMITED (02837136)

G4S AVIATION SERVICES (UK) LIMITED (02837136) is an active UK company. incorporated on 19 July 1993. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in private security activities. G4S AVIATION SERVICES (UK) LIMITED has been registered for 32 years. Current directors include GRAHAM, Helen, KENDALL, Timothy.

Company Number
02837136
Status
active
Type
ltd
Incorporated
19 July 1993
Age
32 years
Address
The Curve, London, E4 9JG
Industry Sector
Administrative and Support Service Activities
Business Activity
Private security activities
Directors
GRAHAM, Helen, KENDALL, Timothy
SIC Codes
80100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G4S AVIATION SERVICES (UK) LIMITED

G4S AVIATION SERVICES (UK) LIMITED is an active company incorporated on 19 July 1993 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in private security activities. G4S AVIATION SERVICES (UK) LIMITED was registered 32 years ago.(SIC: 80100)

Status

active

Active since 32 years ago

Company No

02837136

LTD Company

Age

32 Years

Incorporated 19 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

G4S AVIATION SECURITY (UK) LIMITED
From: 3 June 2005To: 10 January 2008
SECURICOR AVIATION LIMITED
From: 27 March 2002To: 3 June 2005
SECURICOR ADI UK LIMITED
From: 16 February 2001To: 27 March 2002
ADI UK LIMITED
From: 12 August 1993To: 16 February 2001
MAWLAW 211 LIMITED
From: 19 July 1993To: 12 August 1993
Contact
Address

The Curve Hickman Avenue London, E4 9JG,

Previous Addresses

2nd Floor, Chancery House St. Nicholas Way Surrey Sutton SM1 1JB England
From: 2 November 2020To: 27 January 2023
Sutton Park House Carshalton Road Sutton SM1 4LD England
From: 25 January 2019To: 2 November 2020
5th Floor Victoria Street London SW1E 6QT England
From: 25 January 2019To: 25 January 2019
Sutton Park House 15 Carshalton Road Sutton Surrey SM1 4LD
From: 19 July 1993To: 25 January 2019
Timeline

31 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 13
Director Left
Apr 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Feb 18
Director Joined
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Left
Dec 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BARTLETT, Ridwaan Yousuf

Active
Hickman Avenue, LondonE4 9JG
Secretary
Appointed 05 May 2021

GRAHAM, Helen

Active
Hickman Avenue, LondonE4 9JG
Born December 1981
Director
Appointed 03 Aug 2022

KENDALL, Timothy

Active
Hickman Avenue, LondonE4 9JG
Born December 1963
Director
Appointed 25 Jan 2023

COTTON, Nigel Duncan John

Resigned
3 Windlesham Gardens, Shoreham By SeaBN43 5AD
Secretary
Appointed 16 Jan 1995
Resigned 28 Feb 2000

GATESON, Leonard Keith

Resigned
Casteye Barn, BalcomeRH17 6NZ
Secretary
Appointed 21 Jul 2003
Resigned 28 Jan 2005

MORRIS, Patrick Charles

Resigned
Thames Cottage Church Square, SheppertonTW17 9JY
Secretary
Appointed 25 Aug 1993
Resigned 03 Nov 1994

MUNSON, Anne Patricia

Resigned
21 Nymans Close, HorshamRH12 5JR
Secretary
Appointed 05 Jan 2001
Resigned 21 Jul 2003

PATEL, Vaishali Jagdish

Resigned
Victoria Street, LondonSW1E 6QT
Secretary
Appointed 28 Oct 2008
Resigned 05 May 2021

POMROY, Graham

Resigned
Morning Quest, EpsomKT17 4LS
Secretary
Appointed 28 Feb 2000
Resigned 05 Jan 2001

RICHARDS, Nathan

Resigned
26 Kingswood Drive, SuttonSM2 5NB
Secretary
Appointed 01 Aug 2007
Resigned 28 Oct 2008

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 28 Jan 2005
Resigned 01 Aug 2007

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 19 Jul 1993
Resigned 25 Aug 1993

AGGAR, Martin Robert

Resigned
210 Guildford Road, LightwaterGU18 5RL
Born May 1969
Director
Appointed 19 Jul 2006
Resigned 12 Dec 2008

ARGENBRIGHT, Francis Andrew

Resigned
40 Valley Road, Atlanta
Born March 1948
Director
Appointed 25 Aug 1993
Resigned 08 Nov 2001

BEATON, David James

Resigned
25 Saint Marys Road, LissGU33 7AH
Born January 1952
Director
Appointed 15 Sept 2004
Resigned 01 Feb 2007

BUCKLES, Nicholas Peter

Resigned
Tyes Hatch, Forest RowRH18 5JQ
Born February 1961
Director
Appointed 29 Dec 2000
Resigned 26 Feb 2002

CHALMERS, Charlie

Resigned
18 Leydon Close, LondonSE16 5PF
Born June 1970
Director
Appointed 26 Feb 2002
Resigned 06 Apr 2005

CURL, Stuart Edward

Resigned
Victoria Street, LondonSW1E 6QT
Born January 1961
Director
Appointed 07 Mar 2011
Resigned 28 Feb 2014

DARNTON, James

Resigned
Tekels Avenue, CamberleyGU15 2LB
Born May 1965
Director
Appointed 28 Sept 2007
Resigned 12 Dec 2008

DARNTON, James

Resigned
Sutton Park House, SuttonSM1 4LD
Born May 1965
Director
Appointed 28 Sept 2007
Resigned 07 Mar 2011

DIGHTON, Trevor Leslie

Resigned
The Black Barn, TonbridgeTN12 9RA
Born July 1949
Director
Appointed 29 Dec 2000
Resigned 26 Feb 2002

DOMANICO, Ronald

Resigned
2 Buckingham Court, Morristown
Born June 1958
Director
Appointed 27 Jun 2000
Resigned 29 Dec 2000

EWELL, Melvyn

Resigned
89 Northumberland Road, Leamington SpaCV32 6HQ
Born September 1958
Director
Appointed 29 Sept 1999
Resigned 31 Aug 2001

FADIL, Susan Carol

Resigned
Shemer Ash Road, DartfordDA2 7SB
Born September 1966
Nominee director
Appointed 19 Jul 1993
Resigned 25 Aug 1993

FARQUHAR, Andrew James

Resigned
Sutton Park House, SuttonSM1 4LD
Born June 1967
Director
Appointed 04 Jan 2010
Resigned 07 Mar 2011

FARQUHAR, Andrew James

Resigned
Sutton Park House, SuttonSM1 4LD
Born June 1967
Director
Appointed 04 Jan 2010
Resigned 18 Jan 2013

FOSTER, Graham Peter

Resigned
3 Launceston, ChorleywoodWD3 5NY
Born December 1959
Director
Appointed 01 Oct 2002
Resigned 02 Jul 2004

FOX, Donald Frederic

Resigned
2994 Clary Hill Court, Georgia30075
Born December 1948
Director
Appointed 25 Aug 1993
Resigned 11 Aug 1995

FRANKLIN, Kevin Nigel

Resigned
35 Thyme Close, BasingstokeRG24 8XG
Born February 1962
Director
Appointed 29 Sept 1999
Resigned 29 Dec 2000

GAMSEY, David Lee

Resigned
115 Marsh Glen Point, AtlantaGA 30328
Born July 1957
Director
Appointed 05 Sept 1995
Resigned 30 Apr 2000

GOLDSMITH, Michael

Resigned
44 Anvil Terrace, DartfordDA2 7WR
Born November 1955
Director
Appointed 01 Sept 2004
Resigned 10 Jul 2006

GRIFFITHS, Nigel Edward

Resigned
23 The Highway, SuttonSM2 5QT
Born January 1947
Director
Appointed 29 Dec 2000
Resigned 26 Feb 2002

GROSSO, Giovanni Nicholas

Resigned
Sutton Park House, SuttonSM1 4LD
Born July 1962
Director
Appointed 12 Dec 2008
Resigned 19 May 2015

GROSSO, Giovanni Nicholas

Resigned
The Firs, ChertseyKT16 0PD
Born July 1962
Director
Appointed 08 Aug 2002
Resigned 28 Sept 2007

GUMMERS, Eric Michael

Resigned
9 Vincent Square Mansions, LondonSW1P 2NT
Born January 1961
Nominee director
Appointed 19 Jul 1993
Resigned 25 Aug 1993

Persons with significant control

1

50 Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

231

Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
15 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 July 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Auditors Resignation Company
8 October 2015
AUDAUD
Auditors Resignation Company
25 September 2015
AUDAUD
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 March 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
21 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Move Registers To Sail Company
5 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
28 March 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Resolution
20 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Accounts With Accounts Type Full
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
7 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 2008
AUDAUD
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
6 May 2008
353353
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
15 August 2007
353353
Legacy
24 April 2007
363aAnnual Return
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
7 November 2006
288aAppointment of Director or Secretary
Legacy
7 November 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 March 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
12 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
2 August 2004
225Change of Accounting Reference Date
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
21 April 2004
363aAnnual Return
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
10 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2002
AAAnnual Accounts
Legacy
22 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Legacy
3 May 2002
363aAnnual Return
Certificate Change Of Name Company
27 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
31 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288cChange of Particulars
Legacy
25 October 2001
244244
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363aAnnual Return
Legacy
17 July 2001
353353
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
16 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
15 February 2001
403aParticulars of Charge Subject to s859A
Legacy
16 January 2001
287Change of Registered Office
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Accounts Amended With Accounts Type Full
1 November 2000
AAMDAAMD
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
28 October 1999
395Particulars of Mortgage or Charge
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
287Change of Registered Office
Legacy
4 November 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
7 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
395Particulars of Mortgage or Charge
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Resolution
16 September 1996
RESOLUTIONSResolutions
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Resolution
18 January 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
395Particulars of Mortgage or Charge
Legacy
4 December 1995
288288
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
17 March 1995
88(2)R88(2)R
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
123Notice of Increase in Nominal Capital
Legacy
9 February 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363x363x
Legacy
20 December 1993
88(2)R88(2)R
Legacy
15 November 1993
88(2)R88(2)R
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Resolution
12 October 1993
RESOLUTIONSResolutions
Legacy
13 September 1993
224224
Legacy
13 September 1993
288288
Legacy
8 September 1993
287Change of Registered Office
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Memorandum Articles
21 August 1993
MEM/ARTSMEM/ARTS
Resolution
21 August 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 July 1993
NEWINCIncorporation